Entity Name: | JETSTREAM AVIATION CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JETSTREAM AVIATION CAPITAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | L09000006517 |
FEI/EIN Number |
264738596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL, 33133, US |
Mail Address: | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
KLASKIN STUART | Manager | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL, 33133 |
Tree Konrad | Manager | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL, 33133 |
Jones William | Manager | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL, 33133 |
Kushner Arthur | Manager | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 2601 SOUTH BAYSHORE DRIVE, SUITE 1130, MIAMI, FL 33133 | - |
LC STMNT OF RA/RO CHG | 2014-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-20 | CAPITOL CORPORATE SERVICES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State